Connecticut General Statutes
Chapter 613 - Limited Liability Companies
Section 34-140 to 34-144. - Management. Discharge of duties by members and managers. Voting. Liability and indemnification of members and managers. Records and information.

Sections 34-140 to 34-144, inclusive, are repealed, effective July 1, 2017.

(P.A. 93-267, S. 21–25; P.A. 94-217, S. 10–13; P.A. 99-133; P.A. 16-97, S. 110.)

Structure Connecticut General Statutes

Connecticut General Statutes

Title 34 - Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts

Chapter 613 - Limited Liability Companies

Section 34-100 to 34-105. - Short title: Connecticut Limited Liability Company Act. Definitions. Name. Reservation of name. Statutory agent for service. Service of process on statutory agent, member or manager.

Section 34-106 to 34-113. - Annual report; interim notice of change of manager or member. Failure to file report; incorrect report. Interrogatories by Secretary of the State. Execution of documents. Filing of documents. Forms for documents to be file...

Section 34-119 to 34-124. - Restrictions on purposes and powers of limited liability companies. Formation. Articles of organization. Amendment and restatement of articles of organization. Effect of delivery of articles of organization for filing and...

Section 34-130 to 34-134. - Agency power of members and managers. Admissions and representations by members and managers. Limited liability company charged with notice to or knowledge of any member or manager. Liability of members and managers to thi...

Section 34-140 to 34-144. - Management. Discharge of duties by members and managers. Voting. Liability and indemnification of members and managers. Records and information.

Section 34-150 to 34-152. - Contributions to capital. Liability for contribution. Sharing of profits and losses.

Section 34-158 to 34-161. - Sharing of interim distributions. Distributions upon an event of dissociation. Distribution in kind. Right to distribution.

Section 34-167 to 34-173. - Ownership of limited liability company property. Transfer of property. Nature of membership interest. Assignment of membership interest. Rights of judgment creditor. Right of assignee to become a member. Powers of legal re...

Section 34-179 and 34-180. - Admission of members. Events of dissociation.

Section 34-186 and 34-187. - Suits by and against limited liability company. Authority to sue on behalf of limited liability company.

Section 34-193 to 34-198. - Merger or consolidation. Approval of merger or consolidation. Plan of merger or consolidation. Articles of merger or consolidation. Effect of merger or consolidation. Survivor to be governed by laws of jurisdiction other t...

Section 34-199 and 34-200. - Conversion of domestic general or limited partnership to limited liability company. Effect of conversion.

Section 34-206 to 34-211. - Dissolution. Judicial dissolution. Winding up. Agency powers of managers or members after dissolution. Distribution of assets. Articles of dissolution.

Section 34-212 to 34-216. - Known claims against dissolved limited liability company. Unknown claims against dissolved limited liability company. Recovery for claims not barred. Dissolution by forfeiture. Reinstatement after dissolution.

Section 34-222 to 34-229. - Governing law. Registration with Secretary of the State. Appointment of agent for service of process. Service of process on statutory agent. Issuance of registration. Name. Amendment of application for registration. Annual...

Section 34-230 to 34-236. - Failure to file report; incorrect report. Cancellation of registration. Revocation of certificate of registration. Transaction of business without registration. Limited amnesty for foreign limited liability companies trans...

Section 34-241 and 34-242. - Knowledge and notice. Rules of construction.